Advanced company searchLink opens in new window

DRINKLE & MANN LIMITED

Company number 03530299

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 28 January 2019
06 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 28 January 2018
06 Apr 2017 4.68 Liquidators' statement of receipts and payments to 28 January 2017
04 Aug 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 4 August 2016
04 Apr 2016 4.68 Liquidators' statement of receipts and payments to 28 January 2016
02 Mar 2015 4.68 Liquidators' statement of receipts and payments to 28 January 2015
27 Mar 2014 4.68 Liquidators' statement of receipts and payments to 28 January 2014
08 Feb 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Feb 2013 AD01 Registered office address changed from Unit 2 Peel Green Trading Estate Green Street Eccles Manchester M30 7HF on 7 February 2013
04 Feb 2013 4.20 Statement of affairs with form 4.19
04 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Feb 2013 600 Appointment of a voluntary liquidator
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
  • GBP 3
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
15 Mar 2010 TM01 Termination of appointment of Douglas Mann as a director
15 Mar 2010 CH01 Director's details changed for Colin William Hulme on 13 March 2010
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 13/03/09; full list of members
28 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008